Advanced company searchLink opens in new window

KOHI DEVELOPMENTS LIMITED

Company number 11378726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Nov 2021 AD01 Registered office address changed from Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA United Kingdom to 3 Kennedy Gardens Earley Reading RG6 5RN on 3 November 2021
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 CS01 Confirmation statement made on 22 May 2021 with updates
12 Oct 2021 TM01 Termination of appointment of Mitesh Narendra Chotulal as a director on 23 February 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2021 AA Micro company accounts made up to 31 May 2020
21 Sep 2020 AD01 Registered office address changed from Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 21 September 2020
16 Sep 2020 PSC04 Change of details for Mr Suresh Kumar Krishna Kumar as a person with significant control on 16 September 2020
16 Sep 2020 PSC04 Change of details for Mr Rajahari Krishna Gundala as a person with significant control on 16 September 2020
16 Sep 2020 PSC04 Change of details for Mr Mitesh Narendra Chotulal as a person with significant control on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA on 16 September 2020
26 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Jul 2019 CS01 Confirmation statement made on 22 May 2019 with updates
12 May 2019 CH01 Director's details changed for Mr Mitesh Narendra Chotulal on 12 May 2019
12 May 2019 CH01 Director's details changed for Mr Rajahari Krishna Gundala on 12 May 2019
12 May 2019 CH01 Director's details changed for Mr Suresh Kumar Krishna Kumar on 12 May 2019
12 May 2019 AD01 Registered office address changed from Coppersun Suite, Stanmore Business Centre Howard Road Stanmore HA7 1BT United Kingdom to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 12 May 2019
23 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-23
  • GBP 300